logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adair, Carl William

    Related profiles found in government register
  • Adair, Carl William
    English company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane, Slinfold, Horsham, RH13 0RF, United Kingdom

      IIF 1
  • Adair, Carl William
    English director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0RF

      IIF 2
    • icon of address Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 3 IIF 4 IIF 5
    • icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, United Kingdom

      IIF 6
  • Adair, Carl William
    English solicitor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Adair, Carl William, Mr.
    English company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane, Slinfold, Horsham, RH13 0RF, England

      IIF 11 IIF 12
    • icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF

      IIF 13
  • Adair, Carl William, Mr.
    English director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0RF

      IIF 14 IIF 15
    • icon of address Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0RF, England

      IIF 16
    • icon of address Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 17 IIF 18 IIF 19
    • icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, England

      IIF 22 IIF 23 IIF 24
  • Adair, Carl William, Mr.
    English none born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, United Kingdom

      IIF 25
  • Adair, Carl William, Mr.
    English solicitor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 26 IIF 27
  • Adair, Carl William
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, England

      IIF 28
  • Adair, Carl William
    English director

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0RF

      IIF 29
    • icon of address Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 30
  • Adair, Carl William
    English solicitor

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 31
  • Adair, Carl William, Mr.
    English

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 32
  • Adair, Carl William, Mr.
    English director

    Registered addresses and corresponding companies
  • Mr. Carl William Adair
    English born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane, Slinfold, Horsham, RH13 0RF, United Kingdom

      IIF 37
    • icon of address Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0RF

      IIF 38 IIF 39
  • Adair, Carl William
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, United Kingdom

      IIF 40
  • Adair, William
    British company director born in July 1931

    Registered addresses and corresponding companies
    • icon of address 11 Holst Mansions, 96 Wyatt Drive, London, SW13 8AF

      IIF 41
  • Adair, William
    born in July 1931

    Registered addresses and corresponding companies
    • icon of address 11 Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ

      IIF 42
  • Mr Carl William Adair
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 409, High Road, London, NW10 2JN, United Kingdom

      IIF 43 IIF 44
    • icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    432,127 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 1991-11-29 ~ now
    IIF 32 - Secretary → ME
  • 2
    icon of address 15a Walm Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,625 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -227,006 GBP2024-05-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Stables Cottage Hayes Lane, Slinfold, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,401,029 GBP2024-06-30
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -136,968 GBP2021-05-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Unit 5 Borers Yard, Borers Arms Road, Copthorne, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-08 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 15a Walm Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    103 GBP2020-02-28
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    SPRINT 1091 LIMITED - 2006-04-03
    icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -5,040 GBP2015-02-28
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,679 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    SPEED 7975 LIMITED - 1999-11-25
    MEDIA INTERACTIVE (EUROPE) LIMITED - 2000-06-29
    icon of address Ertosun House, 61 Widmore Road, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,310 GBP2025-03-31
    Officer
    icon of calendar 1999-11-18 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Ertosun House, 61 Widmore Road, Bromley
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,480 GBP2025-03-31
    Officer
    icon of calendar 1999-06-21 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Stables Cottage, Hayes Lane, Slinfold Horsham, West Sussex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    277,801 GBP2024-05-31
    Officer
    icon of calendar 1998-08-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 1998-08-05 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 39 - Has significant influence or controlOE
  • 14
    SPEED 8239 LIMITED - 2000-05-08
    icon of address Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-04-25 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    KINGSHURST LIMITED - 2005-11-04
    icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-11-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    icon of address Stables Cottage Hayes Lane, Slinfold, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    121,227 GBP2024-12-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 14 - Director → ME
  • 17
    EVICITY LIMITED - 2001-08-08
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,413 GBP2021-05-31
    Officer
    icon of calendar 1998-08-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1998-08-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 18
    icon of address Stables Cottage Hayes Lane, Slinfold, Horsham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    31,429 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 11 - Director → ME
Ceased 16
  • 1
    icon of address Stables Cottage, Hayes Lane, Slinfold, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    432,127 GBP2024-11-30
    Officer
    icon of calendar 1991-11-29 ~ 2009-02-19
    IIF 41 - Director → ME
  • 2
    icon of address Menzies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2009-01-18
    IIF 42 - LLP Designated Member → ME
  • 3
    BRODMIN LIMITED - 2011-10-19
    icon of address Pill Heath House, Pill Heath, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2013-11-01
    IIF 16 - Director → ME
  • 4
    icon of address 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,944 GBP2024-12-31
    Officer
    icon of calendar 2015-04-16 ~ 2025-04-04
    IIF 15 - Director → ME
  • 5
    MATHIAS GENTLE PAGE HASSAN LLP - 2018-02-21
    GOLDKORN MATHIAS GENTLE PAGE LLP - 2013-09-13
    icon of address 59 Charlotte Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    739,742 GBP2024-03-31
    Officer
    icon of calendar 2013-09-13 ~ 2014-03-10
    IIF 28 - LLP Member → ME
  • 6
    icon of address 15a Walm Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    103 GBP2020-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-30
    IIF 40 - Director → ME
  • 7
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -580,499 GBP2024-12-31
    Officer
    icon of calendar 1997-05-20 ~ 1999-01-30
    IIF 10 - Director → ME
  • 8
    icon of address 4 Viveash Close, Hayes, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    1,291,813 GBP2024-05-31
    Officer
    icon of calendar 1996-06-12 ~ 2006-04-19
    IIF 9 - Director → ME
    icon of calendar 1996-06-12 ~ 2006-04-19
    IIF 31 - Secretary → ME
  • 9
    MIA (PUBLICATIONS) LIMITED - 2006-02-06
    icon of address Ertosun House, 61 Widmore, Ertoson House, 61 Widmore Road, Bromley
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,502 GBP2024-01-31
    Officer
    icon of calendar 2006-02-01 ~ 2012-12-04
    IIF 4 - Director → ME
  • 10
    icon of address Theal, Crowhurst Road, Lingfield, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,910 GBP2024-05-31
    Officer
    icon of calendar 2014-11-14 ~ 2015-06-03
    IIF 6 - Director → ME
  • 11
    icon of address Unit 2a & 2b Sapphire House, Sapphire Way, Minster, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,979 GBP2024-12-31
    Officer
    icon of calendar 2005-11-24 ~ 2018-07-12
    IIF 2 - Director → ME
    icon of calendar 2005-11-24 ~ 2018-07-12
    IIF 29 - Secretary → ME
  • 12
    REDWING ESTATES ANDOVER LIMITED - 1998-11-03
    SPEED 1425 LIMITED - 1991-05-01
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    346,519 GBP2024-12-31
    Officer
    icon of calendar 1997-05-20 ~ 2002-03-14
    IIF 8 - Director → ME
  • 13
    icon of address Wychwood House Hanborough Business Park, Long Hanborough, Witney, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -77,863 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2019-03-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2019-02-28
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    41,769 GBP2024-12-31
    Officer
    icon of calendar 1997-05-20 ~ 2006-12-19
    IIF 27 - Director → ME
  • 15
    icon of address The Glamorgan, 81 Cherry Orchard Road, Croydon, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2010-01-01
    IIF 20 - Director → ME
  • 16
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    290,069 GBP2024-12-31
    Officer
    icon of calendar 1997-05-20 ~ 2006-12-19
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.